Cleves Close(managements)limited COBHAM


Founded in 1965, Cleves Close(managements), classified under reg no. 00859474 is an active company. Currently registered at 3 Cleves Close KT11 2LE, Cobham the company has been in the business for fifty nine years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 12 directors in the the firm, namely Doris R., Alex P. and Mary H. and others. In addition one secretary - Lesley B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cleves Close(managements)limited Address / Contact

Office Address 3 Cleves Close
Town Cobham
Post code KT11 2LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00859474
Date of Incorporation Tue, 21st Sep 1965
Industry Combined facilities support activities
End of financial Year 30th June
Company age 59 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Doris R.

Position: Director

Appointed: 28 June 2022

Alex P.

Position: Director

Appointed: 01 July 2021

Mary H.

Position: Director

Appointed: 29 June 2020

Lesley B.

Position: Secretary

Appointed: 04 December 2017

Brenda C.

Position: Director

Appointed: 08 June 2016

Cynthia M.

Position: Director

Appointed: 07 December 2015

Yvonne M.

Position: Director

Appointed: 06 October 2015

Georgina H.

Position: Director

Appointed: 17 July 2010

Krashnalal G.

Position: Director

Appointed: 07 December 2009

Sheila M.

Position: Director

Appointed: 04 October 2002

Valerie D.

Position: Director

Appointed: 25 April 1995

Richard S.

Position: Director

Appointed: 24 September 1991

Sally K.

Position: Director

Appointed: 24 September 1991

Albert H.

Position: Director

Resigned: 08 June 2020

Ian R.

Position: Director

Resigned: 06 May 2022

Lesley B.

Position: Director

Appointed: 25 March 2015

Resigned: 17 February 2018

Jovan D.

Position: Director

Appointed: 26 July 2013

Resigned: 30 June 2021

Albert H.

Position: Secretary

Appointed: 17 October 2011

Resigned: 17 February 2018

Edward C.

Position: Director

Appointed: 30 April 2011

Resigned: 08 June 2016

Nicola T.

Position: Secretary

Appointed: 17 January 2005

Resigned: 17 October 2011

Nicola T.

Position: Director

Appointed: 27 May 2001

Resigned: 06 October 2015

Paul M.

Position: Director

Appointed: 09 December 2000

Resigned: 07 December 2009

Peter G.

Position: Director

Appointed: 05 February 2000

Resigned: 26 May 2001

Peter M.

Position: Director

Appointed: 29 September 1999

Resigned: 19 November 2015

Paul F.

Position: Director

Appointed: 16 May 1997

Resigned: 04 October 2002

Malcolm B.

Position: Director

Appointed: 02 November 1993

Resigned: 04 February 2000

Stanley B.

Position: Director

Appointed: 04 June 1993

Resigned: 30 April 2011

Ernest A.

Position: Director

Appointed: 24 September 1991

Resigned: 21 April 1996

Ian R.

Position: Secretary

Appointed: 24 September 1991

Resigned: 17 January 2005

Charles M.

Position: Director

Appointed: 24 September 1991

Resigned: 25 April 1995

John C.

Position: Director

Appointed: 24 September 1991

Resigned: 02 November 1993

Elisabethe E.

Position: Director

Appointed: 24 September 1991

Resigned: 23 July 2014

Penelope M.

Position: Director

Appointed: 24 September 1991

Resigned: 26 July 2013

Martin M.

Position: Director

Appointed: 24 September 1991

Resigned: 28 September 1999

Mary T.

Position: Director

Appointed: 24 September 1991

Resigned: 17 January 2010

Dorothy W.

Position: Director

Appointed: 24 September 1991

Resigned: 09 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets5 3005 8366 3316 8546 4476 5596 536
Net Assets Liabilities6 0756 6117 1067 6297 2227 3347 311
Other
Fixed Assets775775775775775775775
Net Current Assets Liabilities5 3005 8366 3316 8546 4476 5596 536
Total Assets Less Current Liabilities6 0756 6117 1067 6297 2227 3347 311

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 25th, April 2023
Free Download (3 pages)

Company search